EVOLVI RAIL SYSTEMS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Registered office address changed from 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to 4th Floor, Churchgate House, Oxford Street Manchester M1 6EU on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of Andrew Thomas Cantrell as a director on 2024-08-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/04/2412 April 2024 Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU

View Document

05/04/245 April 2024 Appointment of Mr Paul Andrew Hemingway as a director on 2023-12-18

View Document

04/04/244 April 2024 Termination of appointment of Amarjit Sohpal as a director on 2023-12-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-11-14

View Document

27/11/2327 November 2023 Termination of appointment of Capita Corporate Director Limited as a director on 2023-11-14

View Document

27/11/2327 November 2023 Appointment of Mr Mark Christopher Nevin as a director on 2023-11-14

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/02/2310 February 2023 Appointment of Andrew Thomas Cantrell as a director on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Amarjit Sohpal as a director on 2022-12-14

View Document

16/12/2216 December 2022 Termination of appointment of Christopher Stuart Ashburn as a director on 2022-12-14

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of James D'arcy Vincent as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKHOUSE

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MR ALISTAIR ROBERT MACTAGGART

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR RICHARD JOHN MONTAGUE-FULLER

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/04/198 April 2019 SAIL ADDRESS CHANGED FROM: 17 ROCHESTER ROW WESTMINSTER LONDON SW1P 1QT ENGLAND

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / CAPITA TRAVEL & EVENTS HOLDINGS LIMITED / 01/11/2018

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEN CAMERON

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 15/06/2018

View Document

03/10/183 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PARKHOUSE / 15/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEN EWEN CAMERON / 15/06/2018

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 71 VICTORIA STREET LONDON SW1H 0XA

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAYNARD

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR JAMES PARKHOUSE

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 SECTION 519

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MICHAEL PATRICK COLLIER

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKHOUSE

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEFAN JOHN MAYNARD

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARDS

View Document

11/12/1411 December 2014 AUDITOR'S RESIGNATION

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER RICHARDS / 05/05/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/03/136 March 2013

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE PARKER / 23/12/2010

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

12/10/1012 October 2010 AUDITOR'S RESIGNATION

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PARKHOUSE / 31/03/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER PILLING / 12/02/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR GYSIN

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/10/0930 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PARKHOUSE / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN EWEN CAMERON / 01/10/2009

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR GYSIN / 06/03/2009

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MR JAMES PARKHOUSE

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

14/11/0814 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR REBEKAH RAMSAY

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR VICTOR GYSIN

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PILLING / 14/08/2008

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 12/08/2008

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED KEN EWEN CAMERON

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 29/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR SIMONE MCGETRICK

View Document

10/04/0810 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 COMPANY NAME CHANGED HARRY WEEKS TRAVEL & LEISURE GRO UP LIMITED CERTIFICATE ISSUED ON 04/02/08

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 AUDITOR'S RESIGNATION

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/05/0718 May 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: C/O LAWRENCE GRANT, 37 STANMORE HILL, STANMORE, MIDDLESEX HA7 3DS

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

28/01/0228 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 S386 DISP APP AUDS 09/05/95

View Document

18/05/9518 May 1995 S366A DISP HOLDING AGM 09/05/95

View Document

18/05/9518 May 1995 S252 DISP LAYING ACC 09/05/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 £ NC 50000/250000 22/04/93

View Document

11/05/9311 May 1993 NC INC ALREADY ADJUSTED 22/04/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED HARRY WEEKS TRAVEL & HOLIDAYS LI MITED CERTIFICATE ISSUED ON 11/09/92

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991

View Document

25/04/9125 April 1991

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

23/05/7923 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company